WESTCOUNTRY BAKERY LIMITED

04835331
PLYM HOUSE, 3 LONGBRIDGE ROAD MARSH MILLS PLYMOUTH DEVON PL6 8LT

Documents

Documents
Date Category Description Pages
26 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2024 accounts Annual Accounts 11 Buy now
25 Jul 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Jul 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Jul 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Mar 2023 accounts Annual Accounts 11 Buy now
14 Mar 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Mar 2023 officers Termination of appointment of director (Anthony Kenneth Robb) 1 Buy now
05 Jan 2023 resolution Resolution 1 Buy now
28 Dec 2022 capital Notice of cancellation of shares 4 Buy now
28 Dec 2022 capital Return of purchase of own shares 4 Buy now
08 Sep 2022 officers Change of particulars for secretary (Mr Tristan Walter Lewis) 1 Buy now
08 Sep 2022 officers Change of particulars for director (Anthony Kenneth Robb) 2 Buy now
08 Sep 2022 officers Change of particulars for director (Mr Tristan Walter Lewis) 2 Buy now
08 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jul 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Mar 2022 accounts Annual Accounts 11 Buy now
05 Jan 2022 officers Change of particulars for director (Anthony Kenneth Robb) 2 Buy now
05 Jan 2022 officers Change of particulars for secretary (Mr Tristan Walter Lewis) 1 Buy now
05 Jan 2022 officers Change of particulars for director (Mr Tristan Walter Lewis) 2 Buy now
05 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Apr 2021 accounts Annual Accounts 12 Buy now
18 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2020 accounts Annual Accounts 11 Buy now
30 Jul 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
30 Jan 2019 accounts Annual Accounts 11 Buy now
20 Jul 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
02 Feb 2018 accounts Annual Accounts 10 Buy now
20 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Dec 2016 accounts Annual Accounts 8 Buy now
10 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jan 2016 accounts Annual Accounts 8 Buy now
30 Jul 2015 annual-return Annual Return 5 Buy now
28 Jan 2015 accounts Annual Accounts 8 Buy now
31 Jul 2014 annual-return Annual Return 5 Buy now
27 Feb 2014 accounts Annual Accounts 8 Buy now
16 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Aug 2013 annual-return Annual Return 5 Buy now
06 Feb 2013 accounts Annual Accounts 8 Buy now
08 Aug 2012 annual-return Annual Return 5 Buy now
28 Feb 2012 accounts Annual Accounts 6 Buy now
01 Aug 2011 annual-return Annual Return 5 Buy now
01 Apr 2011 accounts Annual Accounts 7 Buy now
26 Jul 2010 annual-return Annual Return 5 Buy now
26 Jul 2010 officers Change of particulars for director (Tristan Walter Lewis) 2 Buy now
26 Jul 2010 officers Change of particulars for director (Anthony Kenneth Robb) 2 Buy now
05 Mar 2010 accounts Annual Accounts 7 Buy now
06 Aug 2009 annual-return Return made up to 20/07/09; full list of members 4 Buy now
25 Mar 2009 accounts Annual Accounts 7 Buy now
01 Aug 2008 annual-return Return made up to 20/07/08; full list of members 4 Buy now
23 Apr 2008 accounts Annual Accounts 8 Buy now
31 Jul 2007 officers Director's particulars changed 1 Buy now
31 Jul 2007 annual-return Return made up to 20/07/07; full list of members 3 Buy now
26 Jun 2007 address Registered office changed on 26/06/07 from: suite 106 city business park somerset place stoke plymouth devon PL3 4BB 1 Buy now
14 May 2007 accounts Annual Accounts 8 Buy now
20 Jul 2006 annual-return Return made up to 20/07/06; full list of members 3 Buy now
03 Jun 2006 accounts Annual Accounts 4 Buy now
21 Jul 2005 annual-return Return made up to 17/07/05; full list of members 3 Buy now
08 Mar 2005 accounts Annual Accounts 4 Buy now
29 Sep 2004 accounts Accounting reference date shortened from 31/07/04 to 30/06/04 1 Buy now
23 Jul 2004 annual-return Return made up to 17/07/04; full list of members 7 Buy now
28 Jul 2003 officers Secretary resigned 1 Buy now
17 Jul 2003 incorporation Incorporation Company 18 Buy now